Meeting Date Meeting Title File Name
2019-01-22 Council Meeting - Jan 22, 2019 By-law No. 2019-06 PPSAP formerly CERB-911.pdf
2019-01-22 Council Meeting - Jan 22, 2019 By-law No. 2019-05 Committee of Adjustment.pdf
2019-01-22 Council Meeting - Jan 22, 2019 By-law No. 2019-03 Procedural By-law.pdf
2019-09-24 Council Meeting - Sep 24, 2019 By-law No. 2018-45 Confirmatory.pdf
2025-01-14 Council Meeting - Jan 14, 2025 By-Law No. 2013-28 Appoint Frank Loeffen CEMC and Martine Caverly as alternate CEMC.pdf
2020-03-10 Council Meeting - Mar 10, 2020 By-Law 2020-11 - Establish and Regulate a Fire Department.pdf
2020-01-14 Council Meeting - Jan 14, 2020 By-law 2020-06 Plan.pdf
2019-01-22 Council Meeting - Jan 22, 2019 By-law 2019-07 Council Member Pregnancy Policy.pdf
2023-04-11 Council Meeting - Apr 11, 2023 Brief summary - Ministry of Natural Resources and Forestry.pdf
2019-07-09 Council Meeting - Jul 9, 2019 Brenda Walsh.pdf
2020-10-27 Council Meeting - Oct 27, 2020 Brand-Standards-East-Ferris.pdf
2019-09-10 Council Meeting - Sep 10, 2019 Bradford West Gwillimbury.pdf
2021-09-14 Council Meeting - Sep 14, 2021 BP Presentation .pdf
2025-10-14 Council Meeting - Oct 14, 2025 Bonfield Remembrance Day Invitation 2025.pdf
2024-10-22 Council Meeting - Oct 22, 2024 BOH Minutes September 25th, 2024.pdf
2025-12-09 Council Meeting - Dec 9, 2025 BOH-Minutes-2025-09-24.pdf
2025-07-08 Council Meeting - Jul 8, 2025 BOH-Minutes-2025-04-23.pdf
2025-05-13 Council Meeting - May 13, 2025 BOH-Minutes-2025-02-26.pdf
2025-03-11 Council Meeting - Mar 11, 2025 BOH-Minutes-2025-01-22.pdf
2025-01-28 Council Meeting - Jan 28, 2025 BOH-Minutes-2024-12-04.pdf